Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SHETLAND SHELLFISH MANAGEMENT ORGANISATION
Company Information for

SHETLAND SHELLFISH MANAGEMENT ORGANISATION

MAIR'S QUAY, HOLMSGARTH, LERWICK, SHETLAND, ZE1 0PW,
Company Registration Number
SC191506
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Shetland Shellfish Management Organisation
SHETLAND SHELLFISH MANAGEMENT ORGANISATION was founded on 1998-11-27 and has its registered office in Lerwick. The organisation's status is listed as "Active". Shetland Shellfish Management Organisation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHETLAND SHELLFISH MANAGEMENT ORGANISATION
 
Legal Registered Office
MAIR'S QUAY
HOLMSGARTH
LERWICK
SHETLAND
ZE1 0PW
 
Filing Information
Company Number SC191506
Company ID Number SC191506
Date formed 1998-11-27
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 14:42:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHETLAND SHELLFISH MANAGEMENT ORGANISATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHETLAND SHELLFISH MANAGEMENT ORGANISATION

Current Directors
Officer Role Date Appointed
CAROLE MARGARET LAIGNEL
Company Secretary 2013-05-31
STEPHEN CAMERON
Director 2018-03-01
SYDNEY PETER JOHNSON
Director 2018-03-01
GARRY LEASK
Director 2009-05-20
ALAN MICHAEL POTTINGER
Director 2015-08-24
LESLIE ALEXANDER TAIT
Director 2005-03-10
IAN FRANCIS WALTERSON
Director 1999-12-02
GEORGE ANDREW WILLIAMSON
Director 2018-03-01
ROBERT WILLIAMSON
Director 2016-12-06
SEAN WARD WILLIAMSON
Director 2016-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON JOHNSON
Director 2014-01-06 2016-10-03
PETER JAMES FRASER HENRY
Director 2010-04-29 2016-06-02
ALEX STEWART ARTHUR
Director 2015-01-22 2015-06-25
SYDNEY PETER JOHNSON
Director 2010-04-29 2014-10-30
WILLIAM MAGNUS HUGHES
Director 1998-11-27 2013-10-05
JENNIFER MARY MOUAT
Company Secretary 2008-09-08 2013-05-31
WILLIAM ARTHUR ANDERSON
Director 2010-04-29 2012-12-01
KARL DALZIEL
Director 2010-04-29 2012-12-01
JAMES HERCULSON HENRY
Director 2007-07-04 2012-05-04
JAMES HENRY ANDERSON
Director 2007-07-04 2010-08-25
JOHN ALEXANDER MCPHEE
Director 2007-11-29 2009-10-05
JOHN HANSEN BLACK
Director 2003-06-18 2009-05-20
RYAN CHARLES LEITH
Company Secretary 2007-07-09 2008-06-30
CAMPBELL JAMIESON
Company Secretary 1999-12-02 2007-07-09
IAN RAMSAY NAPIER
Director 1998-11-27 2005-03-07
IAN FRANCIS GRAY
Director 2002-11-06 2003-11-05
ROBERT JAMES ANDERSON
Director 1998-11-27 2003-06-24
JOHN GEORGE ANDERSON
Director 2001-05-21 2002-11-01
CHARLES ALEXANDER GOODLAD
Director 1999-12-02 2001-04-11
JOHN MURRAY WILLIAM ANDERSON
Director 1998-11-27 2000-01-05
DOWLE SMITH & RUTHERFORD
Company Secretary 1998-11-27 1999-12-02
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1998-11-27 1999-12-02
WILLIAM ARTHUR ANDERSON
Director 1998-11-27 1999-12-02
LORETTA HUTCHISON
Director 1998-11-27 1999-12-02
WILLIAM ANDREW RATTER
Director 1998-11-27 1999-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE ALEXANDER TAIT SHETLAND FISHERMEN'S TRUST Director 2012-07-02 CURRENT 2012-07-02 Active
LESLIE ALEXANDER TAIT SHETLAND FISHERIES TRAINING ASSOCIATION Director 2012-05-14 CURRENT 1998-11-04 Dissolved 2017-03-21
LESLIE ALEXANDER TAIT SCOTTISH FISHERMEN'S TRUST Director 2008-07-08 CURRENT 1999-10-06 Active
IAN FRANCIS WALTERSON HNP ENGINEERS LIMITED Director 2014-09-03 CURRENT 2014-09-03 Dissolved 2016-04-19
IAN FRANCIS WALTERSON H.N.P. ENGINEERS (LERWICK) LIMITED Director 1996-04-10 CURRENT 1974-07-30 Active
ROBERT WILLIAMSON QA SHELLFISH LTD Director 2016-12-19 CURRENT 2016-12-19 Active
ROBERT WILLIAMSON QA WINDOWS LIMITED Director 2012-11-30 CURRENT 2012-11-30 Active
ROBERT WILLIAMSON QA FISH LIMITED Director 2008-01-29 CURRENT 2008-01-29 Active
SEAN WARD WILLIAMSON CURLEW SHELLFISH SERVICES LTD Director 2014-02-12 CURRENT 2014-02-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-31DIRECTOR APPOINTED MR SAMUEL MICHAEL LAURENSON
2023-11-29CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-09-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04DIRECTOR APPOINTED MR JAMES JOHN SHEARER
2023-04-18APPOINTMENT TERMINATED, DIRECTOR GEORGE ANDREW WILLIAMSON
2022-09-14Amended account full exemption
2022-09-02DIRECTOR APPOINTED MR ALASTAIR THOMAS JAMES COOPER
2022-09-02DIRECTOR APPOINTED MR JERRY ANDREW POTTINGER
2022-09-02DIRECTOR APPOINTED MR KARL DALZIEL
2022-08-30APPOINTMENT TERMINATED, DIRECTOR GARRY LEASK
2022-01-19Appointment of Mr John Robert Lindsay Robertson as company secretary on 2022-01-05
2021-12-22Termination of appointment of Carole Margaret Laignel on 2021-12-21
2021-12-22Termination of appointment of Carole Margaret Laignel on 2021-12-21
2021-12-22TM02Termination of appointment of Carole Margaret Laignel on 2021-12-21
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-09-24MEM/ARTSARTICLES OF ASSOCIATION
2021-09-24RES01ADOPT ARTICLES 24/09/21
2021-09-17MEM/ARTSARTICLES OF ASSOCIATION
2021-09-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08MEM/ARTSARTICLES OF ASSOCIATION
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRANCIS WALTERSON
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE ALEXANDER TAIT
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/20 FROM Shetland Seafood Centre Stewart Building Esplanade Lerwick Isle of Shetland ZE1 0LL
2020-08-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06AP01DIRECTOR APPOINTED MR ARTHUR RICHARD GRAINS
2020-05-18AP01DIRECTOR APPOINTED MR CHARLES RICHARD GRAY
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL POTTINGER
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL POTTINGER
2019-08-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20AP01DIRECTOR APPOINTED MR JOHN WILLIAM REID
2019-05-20AP01DIRECTOR APPOINTED MR JOHN WILLIAM REID
2019-03-06AP01DIRECTOR APPOINTED MR GEORGE HIRBAKIS
2019-03-06AP01DIRECTOR APPOINTED MR GEORGE HIRBAKIS
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAMERON
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAMERON
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-09-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-17AP01DIRECTOR APPOINTED MR LINDSAY LAURENSON
2018-04-03AP01DIRECTOR APPOINTED MR GEORGE ANDREW WILLIAMSON
2018-04-03AP01DIRECTOR APPOINTED MR SYDNEY PETER JOHNSON
2018-03-30AP01DIRECTOR APPOINTED MR STEPHEN CAMERON
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-09-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMSON
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA WESTLAKE
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SANDISON
2016-12-09AP01DIRECTOR APPOINTED MR ROBERT WILLIAMSON
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-12-06AP01DIRECTOR APPOINTED MR ROBERT WILLIAMSON
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GORDON JOHNSON
2016-09-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25AP01DIRECTOR APPOINTED MR SEAN WARD WILLIAMSON
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES FRASER HENRY
2015-11-30AR0127/11/15 NO MEMBER LIST
2015-09-09AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-02AP01DIRECTOR APPOINTED MR ALAN MICHAEL POTTINGER
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEX ARTHUR
2015-02-20AP01DIRECTOR APPOINTED MR ALEX STEWART ARTHUR
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY LEASK / 14/01/2015
2014-11-28AR0127/11/14 NO MEMBER LIST
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SYDNEY JOHNSON
2014-10-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-09AP01DIRECTOR APPOINTED MR GORDON JOHNSON
2013-12-04AR0127/11/13 NO MEMBER LIST
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WILLIAMSON
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUGHES
2013-10-15AA01CURREXT FROM 30/11/2013 TO 31/03/2014
2013-06-18AA30/11/12 TOTAL EXEMPTION SMALL
2013-05-31AP03SECRETARY APPOINTED MS CAROLE MARGARET LAIGNEL
2013-05-31TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER MOUAT
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDERSON
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR KARL DALZIEL
2012-11-29AR0127/11/12 NO MEMBER LIST
2012-08-29AP01DIRECTOR APPOINTED MR DAVID ALEXANDER SANDISON
2012-08-24AP01DIRECTOR APPOINTED MS AMANDA WESTLAKE
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANK ROBERTSON
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY
2012-05-14AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-29AR0127/11/11 NO MEMBER LIST
2011-11-29CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MARY MOUAT / 27/11/2011
2011-05-09AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-01AR0127/11/10 NO MEMBER LIST
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDERSON
2010-05-25AP01DIRECTOR APPOINTED SYDNEY PETER JOHNSON
2010-05-24AP01DIRECTOR APPOINTED PETER JAMES FRASER HENRY
2010-05-14AP01DIRECTOR APPOINTED KARL DALZIEL
2010-05-14AP01DIRECTOR APPOINTED MR WILLIAM ARTHUR ANDERSON
2010-05-10RES01ALTER ARTICLES 29/04/2010
2010-05-10MEM/ARTSARTICLES OF ASSOCIATION
2010-04-06AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN UTTLEY
2009-12-02AR0127/11/09 NO MEMBER LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANDREW WILLIAMSON / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FRANCIS WALTERSON / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN DAVID UTTLEY / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK ANDREW ROBERTSON / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY LEASK / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MAGNUS HUGHES / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY ANDERSON / 01/10/2009
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCPHEE
2009-07-08288aDIRECTOR APPOINTED GARY LEASK
2009-07-08288aDIRECTOR APPOINTED GEORGE ANDREW WILLIAMSON
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN BLACK
2009-03-13AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-12288bAPPOINTMENT TERMINATE, DIRECTOR ALLAN UMPHRAY LOGGED FORM
2008-12-01363aANNUAL RETURN MADE UP TO 27/11/08
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR ALLAN UMPHRAY
2008-09-12288aSECRETARY APPOINTED JENNIFER MARY MOUAT
2008-09-12288bAPPOINTMENT TERMINATED SECRETARY RYAN LEITH
2008-03-05AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-16288aNEW DIRECTOR APPOINTED
2007-11-29363aANNUAL RETURN MADE UP TO 27/11/07
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-08-06288aNEW DIRECTOR APPOINTED
2007-08-06288aNEW DIRECTOR APPOINTED
2007-07-13288aNEW SECRETARY APPOINTED
2007-07-13288bDIRECTOR RESIGNED
2007-07-13288bDIRECTOR RESIGNED
2007-07-13288bSECRETARY RESIGNED
2007-03-16AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2007-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-12-18363sANNUAL RETURN MADE UP TO 27/11/06
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHETLAND SHELLFISH MANAGEMENT ORGANISATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHETLAND SHELLFISH MANAGEMENT ORGANISATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHETLAND SHELLFISH MANAGEMENT ORGANISATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHETLAND SHELLFISH MANAGEMENT ORGANISATION

Intangible Assets
Patents
We have not found any records of SHETLAND SHELLFISH MANAGEMENT ORGANISATION registering or being granted any patents
Domain Names
We do not have the domain name information for SHETLAND SHELLFISH MANAGEMENT ORGANISATION
Trademarks
We have not found any records of SHETLAND SHELLFISH MANAGEMENT ORGANISATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHETLAND SHELLFISH MANAGEMENT ORGANISATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as SHETLAND SHELLFISH MANAGEMENT ORGANISATION are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where SHETLAND SHELLFISH MANAGEMENT ORGANISATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHETLAND SHELLFISH MANAGEMENT ORGANISATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHETLAND SHELLFISH MANAGEMENT ORGANISATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.